- Company Overview for CORDEN KNOTT SERVICES LIMITED (06675978)
- Filing history for CORDEN KNOTT SERVICES LIMITED (06675978)
- People for CORDEN KNOTT SERVICES LIMITED (06675978)
- More for CORDEN KNOTT SERVICES LIMITED (06675978)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
04 Nov 2011 | AD01 | Registered office address changed from 44 Skylines Village, Limeharbour London E14 9TS United Kingdom on 4 November 2011 | |
04 Mar 2011 | AD01 | Registered office address changed from C/O Incorporate Online Ltd Suite 3 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ United Kingdom on 4 March 2011 | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Jan 2011 | AA01 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 | |
14 Oct 2010 | AD01 | Registered office address changed from 44 Skylines Village Limeharbour Canary Wharf London E14 9TS United Kingdom on 14 October 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Ms Jane Corden on 19 August 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Oct 2009 | 363a | Return made up to 19/08/09; full list of members | |
09 Oct 2008 | 288a | Director appointed ms jane corden | |
08 Oct 2008 | 288b | Appointment terminated director incorporate online LTD | |
19 Aug 2008 | NEWINC | Incorporation |